AL BOULTON & SON LTD
STAFFORDSHIRE

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 04352699
Status Active
Incorporation Date 14 January 2002
Company Type Private Limited Company
Address C/O DPC, VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of AL BOULTON & SON LTD are www.alboultonson.co.uk, and www.al-boulton-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Al Boulton Son Ltd is a Private Limited Company. The company registration number is 04352699. Al Boulton Son Ltd has been working since 14 January 2002. The present status of the company is Active. The registered address of Al Boulton Son Ltd is C O Dpc Vernon Road Stoke On Trent Staffordshire St4 2qy. . BOULTON, Marilyn is a Secretary of the company. BOULTON, Arthur Lincoln is a Director of the company. BOULTON, Marilyn is a Director of the company. RATCLIFFE, Audra Lyn is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Liquid milk and cream production".


Current Directors

Secretary
BOULTON, Marilyn
Appointed Date: 06 February 2002

Director
BOULTON, Arthur Lincoln
Appointed Date: 14 January 2002
80 years old

Director
BOULTON, Marilyn
Appointed Date: 10 September 2012
77 years old

Director
RATCLIFFE, Audra Lyn
Appointed Date: 10 September 2012
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 January 2002
Appointed Date: 14 January 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 January 2002
Appointed Date: 14 January 2002

Persons With Significant Control

Mr Arthur Lincoln Boulton
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

AL BOULTON & SON LTD Events

18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

10 Jul 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 34 more events
12 Mar 2002
Accounting reference date extended from 31/01/03 to 30/04/03
12 Mar 2002
Ad 14/01/02--------- £ si 99@1=99 £ ic 1/100
18 Jan 2002
Secretary resigned
18 Jan 2002
Director resigned
14 Jan 2002
Incorporation

AL BOULTON & SON LTD Charges

26 June 2002
Debenture
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…